About

Registered Number: 03144016
Date of Incorporation: 02/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Centennium House, 100 Lower Thames Street, London, EC3R 6DL

 

Founded in 1996, Bearingpoint Ltd have registered office in London. Bearingpoint Ltd has 18 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Eric 29 September 2017 - 1
FARNFIELD, Tony 12 July 2018 - 1
BLACK, David Wayne 01 February 2001 31 January 2006 1
CARSON, Gary Brian 12 June 2006 10 August 2007 1
GUY, Blake 27 August 2007 28 August 2009 1
HAWORTH, William Charles 24 June 1996 01 February 2001 1
JOHNSON, Darwin Gene 24 June 1996 14 September 2005 1
MINOGUE, Peter 28 August 2009 29 September 2017 1
MURRAY, Edward Andrew 02 March 1998 01 February 2001 1
RODGER, James William 31 July 2013 01 June 2020 1
SAMUELSON, Lior 02 January 1996 24 June 1996 1
SCHWIESOW, David Ross 01 February 2001 10 May 2006 1
SHANDLES, H Martin 12 June 2006 28 August 2009 1
SPOHR, Stefan Andreas 03 March 2008 31 July 2013 1
WHITENER, Michael Lee 12 May 2006 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Kevin 28 May 2012 - 1
HIGHTOWER, James 05 November 1997 01 February 2001 1
SUNTHIMER, Jon Carson 24 June 1996 10 September 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 18 January 2019
PSC08 - N/A 01 November 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 24 July 2018
CS01 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 12 October 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 21 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
AR01 - Annual Return 30 January 2014
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AA - Annual Accounts 25 June 2013
MR04 - N/A 02 May 2013
AR01 - Annual Return 24 January 2013
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 24 July 2012
AA - Annual Accounts 05 July 2012
CH01 - Change of particulars for director 29 June 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 28 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 18 January 2011
RESOLUTIONS - N/A 17 January 2011
SH01 - Return of Allotment of shares 17 January 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AD01 - Change of registered office address 30 July 2010
AUD - Auditor's letter of resignation 23 April 2010
RESOLUTIONS - N/A 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
363a - Annual Return 06 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
MEM/ARTS - N/A 16 January 2009
RESOLUTIONS - N/A 13 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 2009
123 - Notice of increase in nominal capital 13 January 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 11 July 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 15 September 2007
288a - Notice of appointment of directors or secretaries 15 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 22 December 2005
AUD - Auditor's letter of resignation 27 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
RESOLUTIONS - N/A 14 March 2005
363s - Annual Return 10 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
225 - Change of Accounting Reference Date 13 May 2004
287 - Change in situation or address of Registered Office 06 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2004
363s - Annual Return 05 February 2004
287 - Change in situation or address of Registered Office 13 November 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 21 March 2003
AA - Annual Accounts 31 October 2002
MEM/ARTS - N/A 09 October 2002
MEM/ARTS - N/A 07 October 2002
CERTNM - Change of name certificate 01 October 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 01 June 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 12 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 March 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 March 2000
AA - Annual Accounts 09 July 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 1999
363s - Annual Return 22 February 1999
RESOLUTIONS - N/A 22 January 1999
RESOLUTIONS - N/A 22 January 1999
CERT1 - Re-registration of a company from unlimited to limited 22 January 1999
MAR - Memorandum and Articles - used in re-registration 22 January 1999
51 - Application by an unlimited company to be re-registered as limited 22 January 1999
288a - Notice of appointment of directors or secretaries 24 July 1998
363s - Annual Return 17 February 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 07 November 1997
363s - Annual Return 05 March 1997
287 - Change in situation or address of Registered Office 05 February 1997
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
288 - N/A 16 September 1996
CERTNM - Change of name certificate 01 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 July 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.